INTERNATIONAL WATER (HIGHLANDS) LIMITED

INTERNATIONAL WATER (HIGHLANDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERNATIONAL WATER (HIGHLANDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03199060
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERNATIONAL WATER (HIGHLANDS) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is INTERNATIONAL WATER (HIGHLANDS) LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL WATER (HIGHLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEN HIGHLANDS (U.K.) LIMITEDOct 08, 1996Oct 08, 1996
    2018TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDMay 15, 1996May 15, 1996

    What are the latest accounts for INTERNATIONAL WATER (HIGHLANDS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTERNATIONAL WATER (HIGHLANDS) LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for INTERNATIONAL WATER (HIGHLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 25, 2025

    1 pagesAD01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Change of details for Biif Bidco Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    83 pagesAA

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Bryan Michael Acutt on Jun 10, 2024

    2 pagesCH01

    Termination of appointment of John Wrinn as a director on Feb 28, 2024

    1 pagesTM01

    Appointment of Mr Bryan Michael Acutt as a director on Feb 28, 2024

    2 pagesAP01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Director's details changed for Mr John Wrinn on Dec 13, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    77 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Wrinn as a director on Dec 02, 2021

    2 pagesAP01

    Termination of appointment of David Fulton Gilmour as a director on Dec 02, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on May 22, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    70 pagesAA

    Who are the officers of INTERNATIONAL WATER (HIGHLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    ACUTT, Bryan Michael
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritish205077570001
    CAVILL, John Ivor
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritish178845820001
    DONALD, Keith Malcolm Hamilton
    251 Upper Richmond Road
    SW15 6SW London
    Secretary
    251 Upper Richmond Road
    SW15 6SW London
    British42500380002
    SEDAR, Brian Daniel
    4789 19th Street
    San Francisco 94114
    California
    Usa
    Secretary
    4789 19th Street
    San Francisco 94114
    California
    Usa
    Usa47295150001
    WING, John David
    9 Kelso Close
    Worth
    RH10 7XH Crawley
    West Sussex
    Secretary
    9 Kelso Close
    Worth
    RH10 7XH Crawley
    West Sussex
    British3489210001
    LAW DEBENTURE CORPORATE SERVICES LTD
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Secretary
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    90842510001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    CURRY, Philip
    The Old Maltings
    CB11 4HB Arkesden
    Essex
    Director
    The Old Maltings
    CB11 4HB Arkesden
    Essex
    British57892840001
    DEATLEY, Steven Frank
    6 Sloane Gate House
    D Oyley Street
    SW1X 9AF London
    Director
    6 Sloane Gate House
    D Oyley Street
    SW1X 9AF London
    American67718630001
    FULLERTON, Gary Dale
    51 Cadogan Square
    SW1X 0HY London
    Director
    51 Cadogan Square
    SW1X 0HY London
    American66756390001
    GEARY, Joseph Marian
    180 Hazel Avenue
    94941421 Mill Valley Ca
    Marin
    Usa
    Director
    180 Hazel Avenue
    94941421 Mill Valley Ca
    Marin
    Usa
    American55943370001
    GILMOUR, David Fulton
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    United KingdomBritish158508150001
    JACK, Ronald Gilfillan
    78 Avalon Gardens
    EH49 7PL Linlithgow
    West Lothian
    Director
    78 Avalon Gardens
    EH49 7PL Linlithgow
    West Lothian
    ScotlandBritish76530270001
    JEANTET, Patrick Raymond
    9 Rue Eugene Millon
    75015
    FOREIGN Paris
    France
    Director
    9 Rue Eugene Millon
    75015
    FOREIGN Paris
    France
    FranceFrench108893210001
    JONES, Nigel Stuart
    3 Osprey Court
    Star Place
    E1W 1AG London
    Director
    3 Osprey Court
    Star Place
    E1W 1AG London
    British99472630001
    MAWDSLEY, Alan Dean
    6 Nepean Street
    SW15 5DW London
    Director
    6 Nepean Street
    SW15 5DW London
    Us Citizen47237210001
    MCFADZEAN, John Findlay
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    Director
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    ScotlandBritish50511480001
    MIDDLETON, Nigel Wythen
    c/o Barclays Bank Plc
    Churchill Place
    E14 5HP London
    1
    Director
    c/o Barclays Bank Plc
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish156912990001
    QUINT, Didier Paul-Louis
    The Cottage Woodford
    Les Gravees
    GY1 1RL St Peter Port
    Guernsey
    Director
    The Cottage Woodford
    Les Gravees
    GY1 1RL St Peter Port
    Guernsey
    French65447240002
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritish241898940001
    SCOTT-BARRETT, Nicholas Huson
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    Director
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    British59658050001
    WRINN, John
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    United KingdomBritish121837270001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of INTERNATIONAL WATER (HIGHLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06704479
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0